Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TN
Director Name | Rachel Benson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | List Manager |
Correspondence Address | 57 Friends Avenue Cheshunt Hertfordshire EN8 8LX |
Secretary Name | Lisa McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Dairyglen Avenue Cheshunt EN8 8JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 16-17 Wrotham Business Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2008 | Application for striking-off (1 page) |
21 October 2008 | Appointment terminated secretary lisa mcfadden (1 page) |
21 October 2008 | Appointment terminated director rachel benson (1 page) |
21 October 2008 | Return made up to 30/05/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 30/05/07; no change of members
|
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members
|
28 March 2006 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 30/05/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 1ST floor brosnan house 179 darkes lane potters bar hertfordshire EN6 1BW (1 page) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 May 2003 | Return made up to 30/05/03; full list of members
|
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |